- Company Overview for LS TOTTENHAM COURT ROAD LIMITED (04161216)
- Filing history for LS TOTTENHAM COURT ROAD LIMITED (04161216)
- People for LS TOTTENHAM COURT ROAD LIMITED (04161216)
- Charges for LS TOTTENHAM COURT ROAD LIMITED (04161216)
- More for LS TOTTENHAM COURT ROAD LIMITED (04161216)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
18 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
21 Mar 2023 | AA | Full accounts made up to 31 March 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
30 Jun 2022 | AP01 | Appointment of Mr Martin Richard Worthington as a director on 15 June 2022 | |
16 Jun 2022 | TM01 | Termination of appointment of James Stephen Gillard as a director on 15 June 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
13 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Martin Reay Wood as a director on 30 June 2021 | |
30 Jun 2021 | AP01 | Appointment of Mr James Stephen Gillard as a director on 30 June 2021 | |
27 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
23 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
28 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
16 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
13 Dec 2017 | PSC05 | Change of details for Ls London Holdings One Limited as a person with significant control on 10 January 2017 | |
21 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
11 Jan 2017 | CH01 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 | |
11 Jan 2017 | CH02 | Director's details changed for Ls Director Limited on 10 January 2017 | |
11 Jan 2017 | CH04 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 | |
10 Jan 2017 | CH02 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 5 the Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 |